-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, TrugOcFYIj8wMdEp+Z4cwsUnnvrxyTar4q/vQulA8x2eY2dwSIi2RHW+otgIJvXW 6Gx2KrwqJabCXZJ5TFYQKw== 0001204459-10-001449.txt : 20100621 0001204459-10-001449.hdr.sgml : 20100621 20100621164552 ACCESSION NUMBER: 0001204459-10-001449 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20100621 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Submission of Matters to a Vote of Security Holders FILED AS OF DATE: 20100621 DATE AS OF CHANGE: 20100621 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BIOSPECIFICS TECHNOLOGIES CORP CENTRAL INDEX KEY: 0000875622 STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834] IRS NUMBER: 113054851 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-34236 FILM NUMBER: 10908411 BUSINESS ADDRESS: STREET 1: 35 WILBUR ST CITY: LYNBROOK STATE: NY ZIP: 11563 BUSINESS PHONE: 5165937000 MAIL ADDRESS: STREET 1: 35 WILBUR STREET CITY: LYNBROOK STATE: NY ZIP: 11563 8-K 1 form8k.htm FORM 8-K Biospecifics Technologies Corp.: Form 8-K - Filed by newsfilecorp.com

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM 8-K

CURRENT REPORT

PURSUANT TO SECTION 13 OR 15(D)
OF THE SECURITIES EXCHANGE ACT OF 1934

Date of Report (Date of Earliest Event Reported): June 17, 2010

BIOSPECIFICS TECHNOLOGIES CORP.
(Exact name of registrant as specified in its charter)

Delaware 001-34236 11-3054851
(State or Other Jurisdiction (Commission File Number) (I.R.S. Employer
Of Incorporation)   Identification No.)

35 Wilbur Street
Lynbrook, NY 11563
(Address of Principal Executive Office) (Zip Code)

516.593.7000
(Registrant’s telephone number, including area code)

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

[  ] Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

[  ] Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a -12)

[  ] Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d -2(b))

[  ] Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e -4(c))


INTRODUCTORY COMMENT

Throughout this Current Report on Form 8-K, the terms “we,” “us,” “our” and “Company” refer to BioSpecifics Technologies Corp.

ITEM 5.02 DEPARTURE OF DIRECTORS OR CERTAIN OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF CERTAIN OFFICERS; COMPENSATORY ARRANGEMENTS OF CERTAIN OFFICERS

On June 17, 2010, the Board of Directors of the Company (the “Board”) determined that, absent special circumstances, no new options will be granted to directors, officers, employees or consultants. In accordance with this determination, the Board revised its compensation policy for non-employee directors to provide for cash compensation in lieu of option grants. Effective June 17, 2010, non-employee directors will receive $22,000 annually for their service on the Board and $5,000 annually for their service, if any, as a member of a formal or informal committee of the Board. Non-employee directors who are chairs of such committees will receive an additional $5,000 annually for such service, and the Audit Committee Financial Expert will receive an additional $10,000 annually for such service. Such amounts will be paid in equal quarterly installments following the date of the annual meeting of the Company’s stockholders. The Company will continue to reimburse its directors for reasonable out-of-pocket expenses incurred in connection with attendance and participation in Board and Board committee meetings.

ITEM 5.07. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS

The 2010 annual meeting of stockholders of the Company (the “2010 Annual Meeting”) was held on June 17, 2010. Set forth below is a brief description of each matter voted on at the meeting and the final voting results.

Proposal 1. To elect two persons to the Board, each to serve until the 2013 annual meeting of stockholders or until such person resigns, is removed, or otherwise leaves office. In accordance with the results below, each nominee was elected to serve as a director.

    For Withheld
  Henry Morgan 3,560,998 124,015
  Michael Schamroth 2,065,370 1,619,643

In accordance with the Company’s bylaws, the chair of the 2010 Annual Meeting permitted a Company stockholder, BioPartners, LP, to make a floor nomination of Jeffrey K. Vogel as a director, having determined that such nomination was made in compliance with the Company’s bylaws. Such nomination received the following votes:

    For
  Jeffrey K. Vogel 951,934

Proposal 2. To ratify the selection of Tabriztchi & Co., CPA, P.C. as the Company’s independent registered public accounting firm for the 2010 fiscal year.



  For Against Abstaining
  4,442,988 23,493 1,238,103

Proposal 3. To approve an amendment to the Company’s Certificate of Incorporation, as amended, in order to increase the number of the Company’s authorized shares of common stock from 10,000,000 to 20,000,000.

  For Against Abstaining
  5,543,254 157,791 3,536


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

Date: June 21, 2010 BIOSPECIFICS TECHNOLOGIES CORP.
  ——————————————————
  (Registrant)
   
   
  /s/ Thomas L. Wegman
  ——————————————————
  Thomas L. Wegman
  President
   

-----END PRIVACY-ENHANCED MESSAGE-----